Search icon

ZBS ASSOCIATES INC.

Company Details

Name: ZBS ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2004 (21 years ago)
Entity Number: 3087007
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1760 SECOND AVENUE, #7E, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZBS ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 510520293 2025-01-10 ZBS ASSOCIATES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 9177496522
Plan sponsor’s address 214 E 87TH ST, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2025-01-10
Name of individual signing SALOMON BENALLOUL
Valid signature Filed with authorized/valid electronic signature
ZBS ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 510520293 2023-06-15 ZBS ASSOCIATES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 9177496522
Plan sponsor’s address 214 E 87TH ST, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing SALOMON BENALLOUL
ZBS ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 510520293 2022-07-20 ZBS ASSOCIATES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 9177496522
Plan sponsor’s address 214 E 87TH ST, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing SALOMON BENALLOUL
ZBS ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 510520293 2021-11-01 ZBS ASSOCIATES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 9177496522
Plan sponsor’s address 214 E 87TH ST, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2021-11-01
Name of individual signing SALOMON S BENALLOUL
ZBS ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 510520293 2020-07-29 ZBS ASSOCIATES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 9177496522
Plan sponsor’s address 214 E 87TH ST, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing SALOMON BENALLOUL
ZBS ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2018 510520293 2019-10-02 ZBS ASSOCIATES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 9177496522
Plan sponsor’s address 214 E 87TH ST, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing SALOMON BENALLOUL
ZBS ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2017 510520293 2018-10-09 ZBS ASSOCIATES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 9177496522
Plan sponsor’s address 214 E 87TH ST, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing SALOMON BENALLOUL

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1760 SECOND AVENUE, #7E, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
SALOMON BENALLOUL Chief Executive Officer 1760 SECOND AVE, #7E, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2004-08-05 2006-08-01 Address 1760 SECOND AVENUE, #7E, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120829006061 2012-08-29 BIENNIAL STATEMENT 2012-08-01
080801002813 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060801002750 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040805000337 2004-08-05 CERTIFICATE OF INCORPORATION 2004-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8562798601 2021-03-25 0202 PPS 214 E 87th St, New York, NY, 10128-3114
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-3114
Project Congressional District NY-12
Number of Employees 2
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41874.57
Forgiveness Paid Date 2021-09-29
2764027707 2020-05-01 0202 PPP 214 E 87TH ST, NEW YORK, NY, 10128
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20847
Loan Approval Amount (current) 20847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21037.11
Forgiveness Paid Date 2021-04-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State